UKBizDB.co.uk

CREDIT LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Credit London Limited. The company was founded 11 years ago and was given the registration number 08275923. The firm's registered office is in STANMORE. You can find them at Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom. This company's SIC code is 64191 - Banks.

Company Information

Name:CREDIT LONDON LIMITED
Company Number:08275923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks
  • 64301 - Activities of investment trusts
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England, HA7 1JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Devonshire Street, Ground Floor, London, England, W1G 7AJ

Director23 November 2021Active
41, Devonshire Street, Ground Floor, London, England, W1G 7AJ

Director23 November 2021Active
29, Harley Street, London, England, W1G 9QR

Secretary31 October 2012Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director31 October 2012Active
Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director18 November 2020Active
Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director24 June 2020Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 July 2019Active
41, Devonshire Street, Ground Floor, London, England, W1G 7AJ

Director23 November 2021Active

People with Significant Control

Mr Ciro Liccardi
Notified on:18 November 2020
Status:Active
Date of birth:January 1967
Nationality:Italian
Country of residence:Italy
Address:Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, Italy, HA7 1JS
Nature of control:
  • Significant influence or control
Mr Raffaello Martini
Notified on:24 June 2020
Status:Active
Date of birth:November 1965
Nationality:Italian
Country of residence:England
Address:Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Significant influence or control
Mr Riccardo Caputo
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:Italian
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Capital

Capital allotment shares.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Capital

Capital allotment shares.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Capital

Capital allotment shares.

Download
2021-11-30Capital

Capital allotment shares.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Address

Change registered office address company with date old address new address.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.